Advanced company searchLink opens in new window

CE BLENHEIM GRANGE WATTON LIMITED

Company number 06067570

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ In accordance with S.239 of CA2006, members ratify directors' conduct 02/12/2020
21 Dec 2020 RP04CS01 Second filing of Confirmation Statement dated 25 January 2017
14 Dec 2020 TM01 Termination of appointment of Fairfield Company Secretaries Limited as a director on 2 December 2020
14 Dec 2020 AP01 Appointment of Ouda Saleh as a director on 2 December 2020
14 Dec 2020 AP01 Appointment of Nigel Howell as a director on 2 December 2020
25 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Jul 2020 CH01 Director's details changed for Mr Craig Christian Hulbert on 25 July 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
16 Aug 2018 CH01 Director's details changed for Mr Craig Christian Hulbert on 14 August 2018
11 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
17 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
27 Jul 2017 AP01 Appointment of Mr Craig Christian Hulbert as a director on 14 July 2017
27 Jul 2017 AP02 Appointment of Fairfield Company Secretaries Limited as a director on 14 July 2017
27 Jul 2017 TM01 Termination of appointment of Chamonix Estates Limited as a director on 14 July 2017
27 Jul 2017 TM01 Termination of appointment of Adrian Martin Povey as a director on 14 July 2017
27 Jul 2017 PSC02 Notification of Baker Sinclair Limited as a person with significant control on 14 July 2017
27 Jul 2017 PSC07 Cessation of Chamonix Estates Limited as a person with significant control on 14 June 2017
07 Feb 2017 CS01 25/01/17 Statement of Capital gbp 2
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 21/12/2020 and a CS01 (PSC02) on 19/04/2021 and again on 22/04/2021.
23 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
10 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
20 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014